Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Darrowby No. 2 Plc
Darrowby No. 2 Plc is a dissolved company incorporated on 24 June 2011 with the registered office located in Upminster, Greater London. Darrowby No. 2 Plc was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 March 2018
(7 years ago)
Was
6 years old
at the time of dissolution
Company No
07682339
Public limited company
Age
14 years
Incorporated
24 June 2011
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Darrowby No. 2 Plc
Contact
Address
40a Station Road
Upminster
Essex
RM14 2TR
Same address for the past
8 years
Companies in RM14 2TR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
CSC Directors (No.4) Limited
Director
Mr Anthony Chapman
Director • Group Treasurer • British • Lives in UK • Born in Jun 1974
Ms Claudia ANN Wallace
Director • Managing Director • British • Lives in England • Born in Feb 1974
CSC Directors (No.3) Limited
Director
CSC Corporate Services (London) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Skipton Covered Bonds Finance Limited
CSC Directors (No.3) Limited, Mr Anthony Chapman, and 2 more are mutual people.
Active
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£22.55M
Decreased by £820K (-4%)
Turnover
£16.14M
Decreased by £4.77M (-23%)
Employees
Unreported
Same as previous period
Total Assets
£269.52M
Decreased by £61.81M (-19%)
Total Liabilities
-£269.5M
Decreased by £61.81M (-19%)
Net Assets
£20K
Increased by £1K (+5%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 17 Jul 2017
Voluntary Liquidator Appointed
8 Years Ago on 13 Jul 2017
Declaration of Solvency
8 Years Ago on 13 Jul 2017
Interim Accounts Submitted
8 Years Ago on 17 Jun 2017
Charge Satisfied
8 Years Ago on 21 Feb 2017
Charge Satisfied
8 Years Ago on 20 Feb 2017
John Paul Nowacki Resigned
8 Years Ago on 27 Jan 2017
Ms Claudia Ann Wallace Appointed
8 Years Ago on 27 Jan 2017
Sfm Directors Limited Details Changed
8 Years Ago on 9 Dec 2016
Sfm Directors (No.2) Limited Details Changed
8 Years Ago on 9 Dec 2016
Get Alerts
Get Credit Report
Discover Darrowby No. 2 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 12 Mar 2018
Return of final meeting in a members' voluntary winding up
Submitted on 12 Dec 2017
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 17 July 2017
Submitted on 17 Jul 2017
Declaration of solvency
Submitted on 13 Jul 2017
Appointment of a voluntary liquidator
Submitted on 13 Jul 2017
Resolutions
Submitted on 13 Jul 2017
Interim accounts made up to 31 May 2017
Submitted on 17 Jun 2017
Satisfaction of charge 1 in full
Submitted on 21 Feb 2017
Satisfaction of charge 2 in full
Submitted on 20 Feb 2017
Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017
Submitted on 7 Feb 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs